COMPUTERSHARE SERVICES LIMITED
Overview
Company Name | COMPUTERSHARE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02430258 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMPUTERSHARE SERVICES LIMITED?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is COMPUTERSHARE SERVICES LIMITED located?
Registered Office Address | The Pavilions Bridgwater Road BS13 8AE Bristol Avon |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMPUTERSHARE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SAVINGS MANAGEMENT LIMITED | Oct 09, 1989 | Oct 09, 1989 |
What are the latest accounts for COMPUTERSHARE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for COMPUTERSHARE SERVICES LIMITED?
Last Confirmation Statement Made Up To | May 09, 2026 |
---|---|
Next Confirmation Statement Due | May 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 09, 2025 |
Overdue | No |
What are the latest filings for COMPUTERSHARE SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 09, 2025 with updates | 6 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||
Confirmation statement made on May 09, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024 | 1 pages | TM02 | ||
Appointment of Judith Mary Matthews as a secretary on Jan 24, 2024 | 2 pages | AP03 | ||
Full accounts made up to Jun 30, 2023 | 28 pages | AA | ||
Confirmation statement made on May 09, 2023 with updates | 6 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||
Director's details changed for Mr Peter Aeneas Ali on Feb 02, 2022 | 2 pages | CH01 | ||
Termination of appointment of Rizwana Esmail as a secretary on May 27, 2022 | 1 pages | TM02 | ||
Confirmation statement made on May 05, 2022 with updates | 6 pages | CS01 | ||
Confirmation statement made on Apr 14, 2022 with updates | 6 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 29 pages | AA | ||
Appointment of Rizwana Esmail as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Director's details changed for Mr Peter Aeneas Ali on Feb 23, 2021 | 2 pages | CH01 | ||
Termination of appointment of Jonathan Dolbear as a secretary on Jul 23, 2021 | 1 pages | TM02 | ||
Appointment of Mr Llewellyn Kevan Botha as a secretary on Jul 22, 2021 | 2 pages | AP03 | ||
Full accounts made up to Jun 30, 2020 | 27 pages | AA | ||
Confirmation statement made on Apr 13, 2021 with updates | 6 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 26 pages | AA | ||
Confirmation statement made on Apr 08, 2020 with updates | 6 pages | CS01 | ||
Confirmation statement made on Apr 11, 2019 with updates | 6 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 24 pages | AA | ||
Termination of appointment of Patrick Michael Costigan as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Nazir Sarkar as a director on Jan 21, 2019 | 1 pages | TM01 | ||
Who are the officers of COMPUTERSHARE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTHEWS, Judith Mary | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions Avon | 318498830001 | |||||||
ALI, Peter Aeneas | Director | Bridgwater Road BS13 8AE Bristol The Pavilions Avon | England | British | Finance Director | 225500260003 | ||||
JONES, Andrew Nigel | Director | Bridgwater Road BS13 8AE Bristol The Pavilions Avon | England | British | Director | 196786680001 | ||||
BOTHA, Llewellyn Kevan | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions Avon | 285509390001 | |||||||
DAVIDSON, Gillian Mary | Secretary | The Bailey Skipton BD23 1DN North Yorkshire | British | Secretary & General Mgr | 116222880001 | |||||
DAWSON, John William | Secretary | 2 Overdale Grange BD23 6AG Skipton North Yorkshire | British | Secretary And Solicitor | 33836310003 | |||||
DOLBEAR, Jonathan | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions England | 192787950001 | |||||||
ESMAIL, Rizwana | Secretary | Gargrave Road BD23 1UD Skipton Gateway House North Yorkshire England | 291045880001 | |||||||
GIBSON, John Joseph | Secretary | BD23 1DN Skipton The Bailey North Yorkshire | British | 158006840001 | ||||||
JEANES, John Arthur | Secretary | 1 Park Wood Drive BD23 1NG Skipton North Yorkshire | British | 9666940002 | ||||||
BLIZZARD, Robert Steven | Director | Hartlington Hall Burnsall BD23 6BY Skipton North Yorkshire | Usa | Director | 60041720001 | |||||
BRODIE, Brian Edward | Director | BD23 1DN Skipton The Bailey North Yorkshire | England | British | Director | 127175250002 | ||||
COSTIGAN, Patrick Michael | Director | Bridgwater Road BS13 8AE Bristol The Pavilions Avon | England | British | Corporate Development | 192787350003 | ||||
CUTTER, David John | Director | Prospect House Farm High Bradley Lane, Bradley BD20 9EX Keighley West Yorkshire | England | British | Building Society Director | 70434220001 | ||||
CUTTER, David John | Director | Prospect House Farm High Bradley Lane, Bradley BD20 9EX Keighley West Yorkshire | England | British | Building Society Sirector | 70434220001 | ||||
FLEET, Mark Russell | Director | Skipton BD23 1DN North Yorkshire The Bailey United Kingdom | England | British | Director | 273343060001 | ||||
GOODFELLOW, John Graham | Director | 3 White Hills Croft BD23 1LW Skipton North Yorkshire | United Kingdom | British | Director | 9666980007 | ||||
GREGORY, Duncan Keith | Director | Pickering Mews Cottage Gregson Lane, Hoghton PR5 0FD Preston Lancashire | British | Business Development Director | 77280530001 | |||||
HAGGERTY, Stephen William | Director | Flat 1 Hayfield House 8 Leeds Road HG2 8AA Harrogate | British | Director | 42546370002 | |||||
HEPWORTH, Ian Richard | Director | 27 Queens Drive LS29 9QW Ilkley West Yorkshire | British | Director | 58840890001 | |||||
HOOD, James Terence | Director | Redland Road BS6 6YA Bristol 140b England | England | British | Chartered Accountant | 189833420001 | ||||
JEANES, John Arthur | Director | 1 Park Wood Drive BD23 1NG Skipton North Yorkshire | British | Director | 9666940002 | |||||
MCCORMICK, Ronald Joseph | Director | Ghaistrills Wharfeside Avenue Threshfield BD23 5BS Skipton North Yorkshire | United Kingdom | British | Director | 26984930004 | ||||
MEEKS, Alfred Barrington | Director | Southcroft Timble LS21 2NN Otley West Yorkshire | England | British | Managing Director | 175287280002 | ||||
SARKAR, Nazir | Director | Bridgwater Road BS13 8AE Bristol The Pavilions Avon | England | British | Director | 157131040004 | ||||
STYLES, Edmund George | Director | 16 Hillway Guiseley LS20 8HB Leeds | United Kingdom | British | Director | 113059180001 | ||||
TWIGG, Richard John | Director | Emsley House 1 Whiddon Croft Menston LS29 6QQ Ilkley West Yorkshire | England | British | Director | 47283360005 | ||||
WARMAN, Neil | Director | Hereford Road HG1 2MP Harrogate 5 N. Yorkshire | United Kingdom | British | Director | 165194120001 |
Who are the persons with significant control of COMPUTERSHARE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Computershare Investments (Uk) (No. 3) Limited | Apr 29, 2016 | Bridgwater Road BS13 8AE Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0